Advanced company searchLink opens in new window

MPHBS LIMITED

Company number 05916368

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
29 Feb 2016 TM01 Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from , Export House Cawsey Way, Woking, Surrey, GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
16 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Oct 2013 TM02 Termination of appointment of Nicky Cobden as a secretary
02 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
09 Aug 2013 TM01 Termination of appointment of Paul England as a director
09 Aug 2013 AP01 Appointment of Mr Giles Stewart Pearson as a director
14 Mar 2013 TM02 Termination of appointment of Amanda Massie as a secretary
01 Feb 2013 AP01 Appointment of Mr Paul Adrian Rayner as a director
29 Jan 2013 TM01 Termination of appointment of Rodney Harris as a director
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
25 May 2012 AP03 Appointment of Amanda Massie as a secretary
25 May 2012 AP03 Appointment of Nicky Cobden as a secretary
25 May 2012 AP01 Appointment of Mr Rodney Hewer Harris as a director
25 May 2012 TM02 Termination of appointment of Carl Sjogren as a secretary
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
25 Aug 2011 CH01 Director's details changed for Mr Alan Michael Rylett on 25 August 2011